Company Information

CIN
Status
Date of Incorporation
26 February 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
4,816,700
Authorised Capital
10,000,000

Directors

Hetalbahen Rajiv Bhatt
Hetalbahen Rajiv Bhatt
Director/Designated Partner
about 10 years ago
Kiritbhai S Bhatt
Kiritbhai S Bhatt
Director/Designated Partner
over 20 years ago
Rajiv Kiritbhai Bhatt
Rajiv Kiritbhai Bhatt
Director/Designated Partner
over 20 years ago

Past Directors

Rabindra Maheshwar Mishra
Rabindra Maheshwar Mishra
Additional Director
over 10 years ago
Atul Naginbhai Chauhan
Atul Naginbhai Chauhan
Additional Director
over 10 years ago
Sanjivkumar Kiritbhai Bhatt
Sanjivkumar Kiritbhai Bhatt
Director
almost 29 years ago

Registered Trademarks

Kohinoor Kohinoor Techno Machines

[Class : 7] Maxicut Machine, Roundist Machine, Single And Double Spindle Machine Used In Diamond Industries.

Charges

44 Lak
14 June 2007
Bank Of Baroda
44 Lak
29 July 2013
Bank Of Baroda
1 Crore
24 October 2011
Corporation Bank
62 Lak
16 April 2008
Sarvodaya Sahakari Bank Ltd.
15 Lak
24 October 2011
Corporation Bank
0
29 July 2013
Bank Of Baroda
0
14 June 2007
Bank Of Baroda
0
16 April 2008
Sarvodaya Sahakari Bank Ltd.
0
24 October 2011
Corporation Bank
0
29 July 2013
Bank Of Baroda
0
14 June 2007
Bank Of Baroda
0
16 April 2008
Sarvodaya Sahakari Bank Ltd.
0
24 October 2011
Corporation Bank
0
29 July 2013
Bank Of Baroda
0
14 June 2007
Bank Of Baroda
0
16 April 2008
Sarvodaya Sahakari Bank Ltd.
0

Documents

Form AOC-4-17112017_signed
Form MGT-7-17112017_signed
List of share holders, debenture holders;-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Directors report as per section 134(3)-15112017
Form AOC-4-280216.OCT
Form DIR-12-260216.OCT
Form MGT-7-270216.OCT
Form MGT-14-190216.PDF
AoA - Articles of Association-190216.PDF
Optional Attachment 1-190216.PDF
Copy of resolution-190216.PDF
Copy Of Financial Statements as per section 134-190216.PDF
Directors- report as per section 134-3--190216.PDF
FormSchV-070116 for the FY ending on-310314.OCT
Form23AC-070116 for the FY ending on-310314.OCT
Frm23ACA-070116 for the FY ending on-310314.OCT
Form DIR-12-021115.OCT
Declaration of the appointee Director- in Form DIR-2-311015.PDF
Evidence of cessation-311015.PDF
Letter of the charge holder-050815.PDF
Form CHG-4-050815.OCT
Memorandum of satisfaction of Charge-050815.PDF
FormSchV-151113 for the FY ending on-310313.OCT
Frm23ACA-291013 for the FY ending on-310313.OCT
Form66-291013 for the FY ending on-310313.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Certificate of Registration of Mortgage-020813.PDF
Certificate of Registration of Mortgage-020813.PDF
Form 8-020813.OCT